(AA) Micro company accounts made up to 2023-01-31
filed on: 26th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-01-15
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-01-31
filed on: 14th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-01-15
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 4th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-01-15
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 29th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-01-15
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-01-31
filed on: 17th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-01-15
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-01-31
filed on: 13th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-01-15
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2017-07-06
filed on: 7th, July 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-07-06
filed on: 7th, July 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Phoenix House 2 Huddersfield Road Stalybridge SK15 2QA England to Lord House 51 Lord Street Manchester M3 1HE on 2017-07-04
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-01-31
filed on: 20th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 18th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-01-15
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, December 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Lord House 51 Lord Street Manchester M3 1HE to Phoenix House 2 Huddersfield Road Stalybridge SK15 2QA on 2016-12-02
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-01-15 with full list of members
filed on: 2nd, December 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-12-02: 2.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, October 2016
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-01-21
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2016-01-21
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2016-01-21
filed on: 21st, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-01-21
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2016-01-21
filed on: 21st, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-01-21
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed adeel medical services LIMITEDcertificate issued on 09/10/15
filed on: 9th, October 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 8th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-01-15 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-02-02: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 29th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2014-01-15 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-01-23: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 23rd, May 2013
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, May 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, May 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-01-15 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-01-31
filed on: 16th, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2012-01-15 with full list of members
filed on: 3rd, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-01-31
filed on: 16th, December 2011
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, June 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-01-15 with full list of members
filed on: 10th, June 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, May 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-01-31
filed on: 29th, October 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2009-10-02 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2010-01-15 with full list of members
filed on: 4th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2009-10-02 secretary's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(1 page)
|
(288a) On 2009-01-29 Director appointed
filed on: 29th, January 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 2009-01-29 Secretary appointed
filed on: 29th, January 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 2009-01-19 Appointment terminated director
filed on: 19th, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-01-19 Appointment terminated secretary
filed on: 19th, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 15th, January 2009
| incorporation
|
Free Download
(6 pages)
|